Loading...
RA1993/04/20Anaheim Civic Centert ANAHEIM REDEVELOPMENT AGENCY APRIL 20, 1993, 5:00 P.M. PRESENT: ABSENT: PRESENT: AGENCY MEMBERS: Feldhaus, Pickler, Simpson, Daly AGENCY MEMBERS: Hunter CITY MANAGER: James Ruth CITY ATTORNEY: Jack White SECRETARY: Leonora N. Sohl EXECUTIVE DIRECTOR OF COMMUNITY DEVELOPMENT: Lisa Stipkovich A complete copy of the agenda for the meeting of the Anaheim Redevelopment Agency was posted at 3:40 p.m. on April 16, 1993 at the Civic Center kiosk, containing all items as shown herein. Chairman Daly called the regular meeting of the Anaheim Redevelopment Agency to order at 5:52 p.m. FINANCIAL DEMANDS AGAINST THE ANAHEIM REDEVELOPMENT AGENCY in the amount of $341,416.86 for the period ending April 12, 1993 and $386,964.72 for the period ending April 19, 1993, in accordance with the 1992-93 Budget, were approved. ITEMS OF PUBLIC INTEREST: No items of public interest were addressed. PUBLIC COMMENTS - AGENDA ITEMS: There were no public comments on Redevelopment Agency agenda items. CONSENT CALENDAR ITEMS 1 - 3: On motion by Agency Member Pickler, seconded by Agency Member Simpson, the following actions were authorized in accordance with the reports and recommendations furnished each Agency Member and as listed on the Consent Calendar Agenda. Agency Member Hunter was absent. 1. 158: Approving the payment of relocation costs in Case No. 884-TB, in an amount not to exceed $62,000 in connection with the Anaheim Plaza Redevelopment Project. 2. 161: Approving Contract Change Order No. 2, in the amount of $31,847, in favor of PKB/Rives Joint Venture for the Citrus Park Child Care Center. 3. 161: Approving minutes of the Redevelopment Agency meetings held March 2, 1993, and March 9, 1993. End of Consent Calendar. Agency Member Hunter was absent. MOTIONS CARRIED. ADJOURNMENT: Agency Member Daly moved to adjourn, Agency Member Simpson seconded the motion. Agency Member Hunter was absent. MOTION CARRIED. (5:54 p.m.) LEONORA N. SOHL, SECRETARY 93-21